Advanced company searchLink opens in new window

AUTISM EAST MIDLANDS

Company number 02053860

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2014 AP01 Appointment of Mr Thomas Barnet Madar as a director
14 Mar 2014 AP01 Appointment of Mr Jamie Gordon as a director
14 Mar 2014 TM02 Termination of appointment of Karen Braithwaite as a secretary
14 Mar 2014 AP01 Appointment of Mrs Sally Creedon as a director
11 Mar 2014 CH01 Director's details changed for Mr Stephen William Pearce on 25 February 2014
18 Feb 2014 TM02 Termination of appointment of Karen Braithwaite as a secretary
18 Feb 2014 TM02 Termination of appointment of Karen Braithwaite as a secretary
25 Nov 2013 AP01 Appointment of Nicholas Charles Wilkinson as a director
25 Nov 2013 TM01 Termination of appointment of George Paechter as a director
14 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
15 Mar 2013 TM01 Termination of appointment of Philip Stead as a director
04 Jan 2013 AR01 Annual return made up to 1 January 2013 no member list
26 Nov 2012 CERTNM Company name changed nottingham regional society for adults and children with autism\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-10-08
26 Nov 2012 MISC NE01 form
20 Nov 2012 CONNOT Change of name notice
13 Nov 2012 AP01 Appointment of Stephen William Pearce as a director
13 Nov 2012 AP01 Appointment of Terence Raymond Ousley as a director
04 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 1 January 2012 no member list
24 Jan 2012 TM01 Termination of appointment of Thomas Madar as a director
13 Dec 2011 AP01 Appointment of Rev Philip John Stead as a director
09 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
09 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
09 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
09 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15